SYNERGY TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

21/11/2421 November 2024 Notification of Pure Synergy Group Ltd as a person with significant control on 2024-10-23

View Document

01/11/241 November 2024 Cessation of Anthony Brian Poole as a person with significant control on 2024-10-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Appointment of Mr Daniel Alexander Nicholson as a director on 2023-09-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2023-08-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN POOLE / 15/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN POOLE / 30/11/2015

View Document

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR MICHAEL GIBBS

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARETH HUGHES / 30/11/2015

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRONWEN WILKINSON

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, SECRETARY BRONWEN WILKINSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MRS BRONWEN WILKINSON

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARETH HUGHES / 01/10/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ANDREW GARETH HUGHES

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM PEMBROKE HOUSE CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON MANCHESTER M31 4DD

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR URFAN DURRANI

View Document

18/11/0818 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/086 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 SECRETARY APPOINTED BRONWEN WILKINSON

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN KINANE

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: THE THEATRE BUILDING CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON, MANCHESTER M31 4DD

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED THE PROGRAMMING POOLE LIMITED CERTIFICATE ISSUED ON 21/09/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 1 CHATSWORTH CLOSE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7LF

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 ALTERARTICLES20/12/99

View Document

10/03/0010 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 ALTER MEM AND ARTS 12/06/99

View Document

22/06/9922 June 1999 RECLASS SHARES 12/06/99

View Document

22/06/9922 June 1999 NC INC ALREADY ADJUSTED 12/06/99

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company